Search icon

THE RETREAT AT PORT OF THE ISLANDS, LLC - Florida Company Profile

Company Details

Entity Name: THE RETREAT AT PORT OF THE ISLANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RETREAT AT PORT OF THE ISLANDS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2006 (19 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L06000030647
FEI/EIN Number 204547783

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931, US
Mail Address: 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNSTREAM, INC. Manager -
LAWRENCE DAVID Manager 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
VOGEL JAMES Manager 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
BRENNER CURTIS Manager 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
Schomacker Brian Manager 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
LAWRENCE JUSTIN Manager 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
GANNON ANNE Agent c/o SUNSTREAM, INC., FORT MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117180 PORT OF THE ISLANDS EVERGLADES ADVENTURE RESORT ACTIVE 2015-11-18 2025-12-31 - 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-29 - -
LC AMENDMENT 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2020-02-19 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 c/o SUNSTREAM, INC., 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2014-01-20 GANNON, ANNE -

Court Cases

Title Case Number Docket Date Status
PORT OF THE ISLANDS RESORT HOTEL CONDO., ETC., ET AL. VS THE RETREAT AT PORT OF THE ISLANDS, LLC, ET AL. SC2016-0160 2016-01-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112014CA0007900001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D14-5507

Parties

Name PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations ALFRED G. GAL, JR.
Name YOLANDA DEBARTOLO
Role Petitioner
Status Active
Name SCOTT HUNT
Role Petitioner
Status Active
Name RANDY KARES
Role Respondent
Status Active
Name GARY LOCKE
Role Respondent
Status Active
Name CURT BRENNER
Role Respondent
Status Active
Name THE RETREAT AT PORT OF THE ISLANDS, LLC
Role Respondent
Status Active
Representations CHRISTIE LYNN WOHLBRANDT, Mark A. Ebelini
Name HON. CYNTHIA ATKINSON PIVACEK, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).__________________________________________________________________The motion for attorney's fees is granted and it is ordered that respondents shall recover from petitioners the amount of $2,500.00 for the services of respondents' attorney in this Court.
Docket Date 2016-02-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of THE RETREAT AT PORT OF THE ISLANDS, LLC
View View File
Docket Date 2016-02-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO RESPONDENTS' ANSWER BRIEFON JURISDICTION
On Behalf Of THE RETREAT AT PORT OF THE ISLANDS, LLC
View View File
Docket Date 2016-02-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2016-02-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-02-01
Type Letter-Case
Subtype Letter
Description LETTER ~ LETTER DATED 01/29/2016 RE: FILING FEE ATTACHED
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2016-01-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-01-27
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 26, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-01-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PORT OF THE ISLANDS RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2016-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2021-12-29
ANNUAL REPORT 2021-01-11
LC Amendment 2020-06-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-20
AMENDED ANNUAL REPORT 2014-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State